Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVE DEBTCO LIMITED
Company Information for

OLIVE DEBTCO LIMITED

WOOLOVERS HOUSE, VICTORIA GARDENS, BURGESS HILL, RH15 9NB,
Company Registration Number
09366026
Private Limited Company
Active

Company Overview

About Olive Debtco Ltd
OLIVE DEBTCO LIMITED was founded on 2014-12-23 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Olive Debtco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLIVE DEBTCO LIMITED
 
Legal Registered Office
WOOLOVERS HOUSE
VICTORIA GARDENS
BURGESS HILL
RH15 9NB
 
Previous Names
DE FACTO 2155 LIMITED15/06/2015
Filing Information
Company Number 09366026
Company ID Number 09366026
Date formed 2014-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2022
Account next due 31/03/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-06-05 12:04:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLIVE DEBTCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID LESTER
Director 2018-01-12
ALBERT EDWARD BERNARD WIEGMAN
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRISTOPHER SILLS
Director 2015-06-12 2018-05-16
JOHN SEAN WATHERSTON
Director 2016-04-21 2017-04-07
NEVILLE JOHN EVANS
Director 2015-06-12 2016-04-21
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-12-23 2015-06-12
IHOR SHERSHUNOVYCH
Director 2014-12-23 2015-06-12
TRAVERS SMITH LIMITED
Director 2014-12-23 2015-06-12
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-12-23 2015-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID LESTER WOOLOVERS LIMITED Director 2018-01-12 CURRENT 1997-10-07 Active
MICHAEL DAVID LESTER OLIVE MIDCO LIMITED Director 2018-01-12 CURRENT 2014-11-10 Active
MICHAEL DAVID LESTER WOURTH GROUP LIMITED Director 2018-01-12 CURRENT 2014-12-30 Active
MICHAEL DAVID LESTER OLIVE BIDCO LIMITED Director 2018-01-12 CURRENT 2014-11-10 Active
ALBERT EDWARD BERNARD WIEGMAN OLIVE MIDCO LIMITED Director 2015-06-12 CURRENT 2014-11-10 Active
ALBERT EDWARD BERNARD WIEGMAN WOURTH GROUP LIMITED Director 2015-06-12 CURRENT 2014-12-30 Active
ALBERT EDWARD BERNARD WIEGMAN OLIVE BIDCO LIMITED Director 2015-06-12 CURRENT 2014-11-10 Active
ALBERT EDWARD BERNARD WIEGMAN JB DRINKS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2012-03-15 Active - Proposal to Strike off
ALBERT EDWARD BERNARD WIEGMAN FIREFLY TONICS LIMITED Director 2014-03-25 CURRENT 2012-08-08 Active
ALBERT EDWARD BERNARD WIEGMAN JUICEBURST LIMITED Director 2014-03-25 CURRENT 2012-03-15 Active
ALBERT EDWARD BERNARD WIEGMAN LANGHOLM CAPITAL NOMINEES LIMITED Director 2002-01-23 CURRENT 2001-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-01-26CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-03-08Change of details for Olive Topco Limited as a person with significant control on 2018-10-19
2023-01-18CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED MR STEPHEN PETER KEHL
2023-01-18AP01DIRECTOR APPOINTED MR STEPHEN PETER KEHL
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 17 Waterloo Place London SW1Y 4AR England
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 17 Waterloo Place London SW1Y 4AR England
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD BERNARD WIEGMAN
2021-11-08AP01DIRECTOR APPOINTED MR MARK FREDERICK CAROE
2021-10-28RP04SH01Second filing of capital allotment of shares GBP6,081,000
2021-10-27RP04SH01Second filing of capital allotment of shares GBP6,081,000
2021-10-27RP04CS01
2021-10-21SH0114/06/17 STATEMENT OF CAPITAL GBP 6081000
2021-09-08AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM TATON
2020-09-21AAFULL ACCOUNTS MADE UP TO 28/03/20
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MR SIMON WILLIAM TATON
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER SILLS
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR England
2018-01-26AP01DIRECTOR APPOINTED MR MICHAEL LESTER
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEAN WATHERSTON
2017-03-14AAFULL ACCOUNTS MADE UP TO 02/04/16
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-23RP04AR01Second filing of the annual return made up to 2015-12-23
2016-04-28AP01DIRECTOR APPOINTED MR JOHN SEAN WATHERSTON
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JOHN EVANS
2016-02-01LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 6080000
2016-02-01AR0123/12/15 ANNUAL RETURN FULL LIST
2015-07-10RES13ISSUE SHARES 30/06/2015
2015-07-10RES01ADOPT ARTICLES 10/07/15
2015-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 6080000
2015-07-09SH0130/06/15 STATEMENT OF CAPITAL GBP 6080000
2015-06-15RES15CHANGE OF NAME 12/06/2015
2015-06-15CERTNMCompany name changed de facto 2155 LIMITED\certificate issued on 15/06/15
2015-06-15AP01DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN
2015-06-15AP01DIRECTOR APPOINTED MR NEVILLE JOHN EVANS
2015-06-15AP01DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER SILLS
2015-06-15AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM 10 Snow Hill London EC1A 2AL England
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLIVE DEBTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVE DEBTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIVE DEBTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-03-28
Annual Accounts
2021-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVE DEBTCO LIMITED

Intangible Assets
Patents
We have not found any records of OLIVE DEBTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVE DEBTCO LIMITED
Trademarks
We have not found any records of OLIVE DEBTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVE DEBTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OLIVE DEBTCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLIVE DEBTCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVE DEBTCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVE DEBTCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.